THE WAREHOUSE WINE CO LIMITED - PRESTON
Company Profile | Company Filings |
Overview
THE WAREHOUSE WINE CO LIMITED is a Private Limited Company from PRESTON and has the status: Active.
THE WAREHOUSE WINE CO LIMITED was incorporated 24 years ago on 22/12/1999 and has the registered number: 03898259. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
THE WAREHOUSE WINE CO LIMITED was incorporated 24 years ago on 22/12/1999 and has the registered number: 03898259. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
THE WAREHOUSE WINE CO LIMITED - PRESTON
This company is listed in the following categories:
47250 - Retail sale of beverages in specialised stores
47250 - Retail sale of beverages in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
UNIT 39 ROMAN WAY INDUSTRIAL ESTATE
PRESTON
PR2 5BD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAEME DAVID WEIR | Mar 1962 | British | Secretary | 2005-10-19 | CURRENT |
MR JEREMY SIMON WRIGHT | Dec 1969 | British | Director | 2000-01-12 | CURRENT |
MR GRAEME DAVID WEIR | Mar 1962 | British | Director | 2003-01-01 | CURRENT |
ALEXANDER STEWART FRASER | Jan 1950 | Australian | Director | 2002-07-01 UNTIL 2009-01-26 | RESIGNED |
DAVID HAMILTON | British | Secretary | 2002-07-01 UNTIL 2005-10-19 | RESIGNED | |
MR GRAHAM CHALMERS THOMSON | Oct 1954 | British | Secretary | 1999-12-22 UNTIL 2002-07-01 | RESIGNED |
ANTHONY ELLIS | Dec 1949 | British | Director | 1999-12-22 UNTIL 2007-06-30 | RESIGNED |
MR GRAHAM CHALMERS THOMSON | Oct 1954 | British | Director | 1999-12-22 UNTIL 2002-10-11 | RESIGNED |
MR FREDERICK ANTHONY STRATFORD | Mar 1963 | British | Director | 2008-06-17 UNTIL 2010-01-29 | RESIGNED |
MR SIMON NICHOLAS MCMURTRIE | Feb 1966 | British | Director | 2008-06-17 UNTIL 2013-11-11 | RESIGNED |
MR CHRISTOPHER ANDREW HUMPHREYS | Nov 1965 | British | Director | 2010-02-01 UNTIL 2013-11-11 | RESIGNED |
DAVID HAMILTON | British | Director | 2002-07-01 UNTIL 2009-01-26 | RESIGNED | |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1999-12-22 UNTIL 1999-12-22 | RESIGNED | ||
MARIA ELIZABETH BRADY | Oct 1963 | Irish | Director | 2013-07-12 UNTIL 2013-11-11 | RESIGNED |
ANDREW DIXON | Jun 1964 | British | Director | 2001-03-16 UNTIL 2002-07-01 | RESIGNED |
ADRIAN JOHN BENTHAM | Feb 1959 | British | Director | 2002-07-01 UNTIL 2008-12-22 | RESIGNED |
MR MICHAEL GEORGE BENNETT | Jun 1966 | British | Director | 2002-07-01 UNTIL 2008-02-06 | RESIGNED |
MR PAUL WILLIAM ADAMS | Mar 1965 | British | Director | 2013-11-11 UNTIL 2016-06-30 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-12-22 UNTIL 1999-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Virgin Wine Online Limited | 2016-04-06 | Norwich | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE WAREHOUSE WINE CO LIMITED | 2024-03-29 | 30-06-2023 | £1,800,000 equity |
Micro-entity Accounts - THE WAREHOUSE WINE CO LIMITED | 2023-03-28 | 30-06-2022 | £1,800,000 equity |
Micro-entity Accounts - THE WAREHOUSE WINE CO LIMITED | 2022-03-31 | 30-06-2021 | £1,800,000 equity |